Advanced company searchLink opens in new window

PARTICIPATE PROJECTS

Company number 07990889

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2016 TM01 Termination of appointment of Jane Bingham as a director on 15 July 2016
18 Mar 2016 AR01 Annual return made up to 14 March 2016 no member list
18 Mar 2016 CH01 Director's details changed for Mr Warren Harvey Luke Evans on 18 March 2016
18 Mar 2016 AD01 Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016
18 Mar 2016 AD01 Registered office address changed from 4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Oct 2015 CH01 Director's details changed for Mr Michael James Ian Forbes on 29 October 2015
02 Apr 2015 AR01 Annual return made up to 14 March 2015 no member list
02 Apr 2015 TM01 Termination of appointment of Samantha Keighley as a director on 20 January 2015
02 Apr 2015 CH01 Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Mr Andrew John Hemming on 2 April 2015
22 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
03 Jun 2014 AP01 Appointment of Ms Jane Bingham as a director
15 Apr 2014 AR01 Annual return made up to 14 March 2014 no member list
28 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 AD01 Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 22 November 2013
18 Oct 2013 AP01 Appointment of Ms Judith Alison Ashley Roberts as a director
16 Oct 2013 TM01 Termination of appointment of Matthew Milnes as a director
21 Mar 2013 AR01 Annual return made up to 14 March 2013 no member list
12 Jul 2012 AP01 Appointment of Mr Michael James Ian Forbes as a director
30 May 2012 MEM/ARTS Memorandum and Articles of Association
30 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2012 CC04 Statement of company's objects
14 Mar 2012 NEWINC Incorporation